EJAF SOCIAL IMPACT (1) CIC
Overview
Company Name | EJAF SOCIAL IMPACT (1) CIC |
---|---|
Company Status | Dissolved |
Legal Form | Private limited by guarantee without share capital |
Company Number | 11059787 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of EJAF SOCIAL IMPACT (1) CIC?
- Other human health activities (86900) / Human health and social work activities
Where is EJAF SOCIAL IMPACT (1) CIC located?
Registered Office Address | 174 Kings House 174 Hammersmith Road W6 7JP London England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for EJAF SOCIAL IMPACT (1) CIC?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for EJAF SOCIAL IMPACT (1) CIC?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Termination of appointment of the Elton John Aids Foundation as a director on Jun 30, 2022 | 1 pages | TM01 | ||
Cessation of The Elton John Aids Foundation as a person with significant control on Jun 30, 2022 | 1 pages | PSC07 | ||
Termination of appointment of Alan Tudhope as a director on Mar 31, 2022 | 1 pages | TM01 | ||
Termination of appointment of Barbara Storch as a director on Mar 31, 2022 | 1 pages | TM01 | ||
Termination of appointment of Daniel Mark Wilson as a director on Mar 31, 2022 | 1 pages | TM01 | ||
Termination of appointment of Andrew Patrick John Billington as a director on Mar 31, 2022 | 1 pages | TM01 | ||
Termination of appointment of Anne Jane Aslett as a director on Mar 31, 2022 | 1 pages | TM01 | ||
Notification of Anne Russell as a person with significant control on Mar 16, 2022 | 2 pages | PSC01 | ||
Cessation of Anne Jane Aslett as a person with significant control on Mar 16, 2022 | 1 pages | PSC07 | ||
Registered office address changed from Kings House Hammersmith Road London W6 7JP England to 174 Kings House 174 Hammersmith Road London W6 7JP on Mar 03, 2022 | 1 pages | AD01 | ||
Change of details for Mrs Anne Jane Aslett as a person with significant control on Feb 01, 2022 | 2 pages | PSC04 | ||
Change of details for The Elton John Aids Foundation as a person with significant control on Feb 01, 2022 | 2 pages | PSC05 | ||
Registered office address changed from 1 Blythe Road London W14 0HG to Kings House Hammersmith Road London W6 7JP on Jan 12, 2022 | 1 pages | AD01 | ||
Confirmation statement made on Nov 12, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2020 | 14 pages | AA | ||
Termination of appointment of Amir Rizwan as a director on Jan 28, 2021 | 1 pages | TM01 | ||
Termination of appointment of Catherine Maria Ferrier as a director on Jan 28, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Nov 12, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Ms Anne Fiona Russell as a director on Oct 20, 2020 | 2 pages | AP01 | ||
Appointment of Ms Catherine Maria Ferrier as a director on Jun 10, 2020 | 2 pages | AP01 | ||
Total exemption full accounts made up to Dec 31, 2019 | 10 pages | AA | ||
Appointment of Mr Andrew Patrick John Billington as a director on Feb 17, 2020 | 2 pages | AP01 | ||
Who are the officers of EJAF SOCIAL IMPACT (1) CIC?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
RUSSELL, Anne Fiona | Director | Kings House 174 Hammersmith Road W6 7JP London 174 England | England | British | Finance Director | 156518810003 | ||||||||
ASLETT, Anne Jane | Director | Kings House 174 Hammersmith Road W6 7JP London 174 England | United Kingdom | New Zealander | Charity Worker | 64690810001 | ||||||||
BILLINGTON, Andrew Patrick John | Director | Kings House 174 Hammersmith Road W6 7JP London 174 England | England | British | Associate Director | 129899680001 | ||||||||
FERRIER, Catherine Maria | Director | Blythe Road W14 0HG London 1 | England | British | Head Of Positive Action, Viiv Healthcare | 236808580001 | ||||||||
OSMAN, Mohamed | Director | Blythe Road W14 0HG London 1 | United Kingdom | British | Charity Worker | 240054130001 | ||||||||
RIZWAN, Amir | Director | Blythe Road W14 0HG London 1 | United Kingdom | British | Professional | 264384750001 | ||||||||
STORCH, Barbara | Director | Kings House 174 Hammersmith Road W6 7JP London 174 England | England | German | Charity Director | 174538660004 | ||||||||
TUDHOPE, Alan | Director | Kings House 174 Hammersmith Road W6 7JP London 174 England | England | British | Investment Manager | 260190410001 | ||||||||
WILSON, Daniel Mark | Director | Kings House 174 Hammersmith Road W6 7JP London 174 England | England | British | Investment Analyst | 207684240001 | ||||||||
THE ELTON JOHN AIDS FOUNDATION | Director | Blythe Road W14 0HG London 1 England |
| 240638560002 |
Who are the persons with significant control of EJAF SOCIAL IMPACT (1) CIC?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Ms Anne Russell | Mar 16, 2022 | Kings House 174 Hammersmith Road W6 7JP London 174 England | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
The Elton John Aids Foundation | Nov 28, 2017 | 174 Hammersmith Road W6 7JP London Kings House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mrs Anne Jane Aslett | Nov 13, 2017 | Kings House 174 Hammersmith Road W6 7JP London 174 England | Yes | ||||||||||
Nationality: New Zealander Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Mr Mohamed Osman | Nov 13, 2017 | Blythe Road W14 0HG London 1 United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0